Advanced company searchLink opens in new window

CAPARO WIRE LIMITED

Company number 00955587

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2018 TM01 Termination of appointment of David Patrick Dancaster as a director on 8 May 2016
02 Jan 2018 AD01 Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to 7 More London Riverside More London Riverside London SE1 2RT on 2 January 2018
25 Oct 2017 AC92 Restoration by order of the court
08 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2015 TM01 Termination of appointment of Claire Smith as a director on 3 December 2015
19 Oct 2015 TM02 Termination of appointment of Matthew Edward William Hyland as a secretary on 19 October 2015
07 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Mar 2015 AP01 Appointment of Mrs Claire Smith as a director on 17 February 2015
27 Feb 2015 TM01 Termination of appointment of Georgina Mason as a director on 16 February 2015
09 Feb 2015 AP03 Appointment of Mr Matthew Edward William Hyland as a secretary on 2 February 2015
03 Feb 2015 TM02 Termination of appointment of Georgina Mason as a secretary on 2 February 2015
08 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 225,500
20 Aug 2014 TM01 Termination of appointment of Jason Christopher Pay as a director on 15 August 2014
31 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 225,500
06 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
20 Aug 2013 TM01 Termination of appointment of Leonard Robinson as a director
20 Aug 2013 TM01 Termination of appointment of Eric Wilkinson as a director
03 Jul 2013 MR04 Satisfaction of charge 1 in full
10 Jan 2013 TM01 Termination of appointment of Matthew Hyland as a director
20 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
19 Dec 2012 AP01 Appointment of Miss Georgina Mason as a director
22 Nov 2012 AP03 Appointment of Miss Georgina Mason as a secretary